Find Laws Find Lawyers Free Legal Forms USA State Laws

KENTUCKY STATUTES AND CODES

42.029 Repealed, 2000.

Download pdf
Loading PDF...


42.029 Repealed, 2000. Catchline at repeal: Department of Information Systems -- Commissioner and other personnel -- Divisions -- Duties -- Delegation of authority. History: Repealed 2000 Ky. Acts ch. 506, sec. 25, effective July 14, 2000; and ch. 536, sec. 37, effective July 14, 2000. -- Amended 1998 Ky. Acts ch. 68, sec. 4, effective
July 15, 1998; and 353, sec. 8, effective July 15, 1998. -- Amended 1994 Ky. Acts
ch. 474, sec. 1, effective July 15, 1994. -- Amended 1988 Ky. Acts ch. 306, sec. 1,
effective July 15, 1988. -- Amended 1984 Ky. Acts ch. 111, sec. 34, effective July
13, 1984; and ch. 404, sec. 9, effective July 13, 1984. -- Created 1982 Ky. Acts
ch. 393, secs. 17 and 18, effective July 15, 1982.

Kentucky Forms by Issue

Kentucky Business Forms
Kentucky Court Forms
> Criminal
Kentucky Guardianship Forms
Kentucky Tax Forms

Kentucky Law

Kentucky State Laws
    > Kentucky Child Support
    > Kentucky Gun Laws
    > Kentucky Statutes
Kentucky Tax
    > Kentucky State Taxes
Kentucky Agencies
    > Kentucky Department of Education
    > Kentucky Department of Insurance
    > Kentucky Department of Revenue
    > Kentucky Secretary of State
    > Kentucky Unemployment

Kentucky Court Map

Tips